Kings Langley
Hertfordshire
WD4 8LR
Director Name | Mr Edmund George Andrew |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 06 October 1997) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY |
Secretary Name | David Benjamin Harold Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 1 Maisemore Mansions 35 Canfield Gardens London NW6 3JN |
Director Name | Mr Jonathan Peter Hawes Fry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2005) |
Role | Director Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hambledon Road, Hambledon Godalming Surrey GU8 4DR |
Director Name | Mr Neil Macpherson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heather Close Finchampstead Wokingham Berkshire RG40 4PX |
Director Name | Mr Michael Patrick O'Shea |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 March 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Gardens East Sheen London SW14 8BQ |
Director Name | Paul Edward Rooke |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2002) |
Role | Marketing Director |
Correspondence Address | 3 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Mr Gerard Nock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 November 1997) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Smenham Farm Icomb Stow On The Wold Cheltenham Gloucestershire GL54 1JQ Wales |
Secretary Name | Mr Neil Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heather Close Finchampstead Wokingham Berkshire RG40 4PX |
Director Name | Mr David Edward Crockford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paddock Road Guildford Surrey GU4 7LL |
Director Name | Mr Andrew Nicholas Whalley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Park House Fairmile Park Road Cobham Surrey KT11 2PG |
Secretary Name | Mr David Edward Crockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paddock Road Guildford Surrey GU4 7LL |
Director Name | Mr Neil Tracey Harris |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Simon Thomas Wannop |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oakland Drive Dawlish Devon EX7 9RW |
Director Name | Mr Charles Desmond Kyrle Reid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 April 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Peter George Raftery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(15 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Stephane Christophe Tetot |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2019) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reg White Limited, Beaufort Court Egg Farm Lane, K Hertfordshire WD4 8LR |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Roger Siegfried Alexander Kraemer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2019(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2022) |
Role | Asset / Portfolio Manager |
Country of Residence | Germany |
Correspondence Address | C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Joseph Charles Bayston Jones |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.regpowermanagement.com |
---|---|
Telephone | 01872 226930 |
Telephone region | Truro |
Registered Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Tranche 3 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,631,160 |
Gross Profit | £1,293,396 |
Net Worth | £1,199,736 |
Cash | £1,959,689 |
Current Liabilities | £2,901,294 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
4 August 2016 | Delivered on: 16 August 2016 Persons entitled: Ing Bank, N.V. Classification: A registered charge Particulars: Fixed charge over the leasehold land at. Sancton hill farm, beverley lane, sancton, york, with title number YEA69392, as described in schedule 3 of the debenture. Outstanding |
---|---|
26 August 2015 | Delivered on: 11 September 2015 Persons entitled: The Co-Operative Bank P.L.C. as Security Agent Classification: A registered charge Outstanding |
23 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Co-Operative Bank PLC (The Security Agent) Classification: A deed of assignment Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, title, interest and benefit from time to time in, to and under the insurances and any proceeds arising therefrom (together the assigned rights). Outstanding |
23 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Co-Operative Bank PLC (The Security Agent) Classification: A deed of assignment Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, title, interest and benefit from time to time in, to and under the asset management agreement (together the assigned rights). Outstanding |
2 October 2012 | Delivered on: 11 October 2012 Persons entitled: The Co-Operative Bank PLC as Security Trustee for Itself and Each of the Other Secured Parties (The "Security Agent") Classification: A deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances and any proceeds arising therefrom; the project documents; any agreemnts for the maintenace repair overhaul or servicing and the benefit of all guarantees see image for full details. Outstanding |
2 October 2012 | Delivered on: 11 October 2012 Persons entitled: The Co-Operative Bank PLC as Security Trustee for Itself and Each of the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
2 October 2012 | Delivered on: 11 October 2012 Persons entitled: The Co-Operative Bank PLC as Security Agent and Trustee for Itself and Each of the Other Secured Parties Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the secured asset being the oversail agreement see image for full details. Outstanding |
2 October 2012 | Delivered on: 11 October 2012 Persons entitled: The Co-Operative Bank PLC as Security Agent and Trustee for Itself and Each of the Other Secured Parties (The "Security Agent") Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being land at sancton hill farm beverley lane sancton york together with all present and future buildings and fixtures fixed charge any policies of insurance see image for full details. Outstanding |
21 December 2018 | Delivered on: 27 December 2018 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
18 August 2011 | Delivered on: 1 September 2011 Persons entitled: The Co-Operative Bank PLC (The Bank) Classification: Cash collateral account security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the account and the funds see image for full details. Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
---|---|
24 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages) |
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022 (1 page) |
24 March 2022 | Appointment of Mr Edmund George Andrew as a director on 22 March 2022 (2 pages) |
24 March 2022 | Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022 (1 page) |
22 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (11 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages) |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
13 August 2020 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 (1 page) |
9 April 2020 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 9 April 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
30 September 2019 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 (1 page) |
16 September 2019 | Second filing for the appointment of Jonathan Smith as a director (6 pages) |
31 July 2019 | Second filing for the termination of Peter Raftery as a director (5 pages) |
31 July 2019 | Second filing for the termination of Stephane Tetot as a director (5 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 11 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Achal Bhuwania as a director on 1 February 2019 (2 pages) |
4 April 2019 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 (2 pages) |
26 March 2019 | Termination of appointment of Peter George Raftery as a director on 26 March 2019
|
26 March 2019 | Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
|
11 March 2019 | Appointment of Mr Jonathan Charles Smith as a director on 11 March 2019
|
5 February 2019 | Satisfaction of charge 034046390010 in full (1 page) |
5 February 2019 | Satisfaction of charge 034046390009 in full (1 page) |
27 December 2018 | Registration of charge 034046390010, created on 21 December 2018 (9 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 August 2016 | Registration of charge 034046390009, created on 4 August 2016 (57 pages) |
16 August 2016 | Registration of charge 034046390009, created on 4 August 2016 (57 pages) |
8 August 2016 | Satisfaction of charge 4 in full (4 pages) |
8 August 2016 | Satisfaction of charge 7 in full (4 pages) |
8 August 2016 | Satisfaction of charge 6 in full (4 pages) |
8 August 2016 | Satisfaction of charge 1 in full (4 pages) |
8 August 2016 | Satisfaction of charge 5 in full (4 pages) |
8 August 2016 | Satisfaction of charge 6 in full (4 pages) |
8 August 2016 | Satisfaction of charge 034046390008 in full (4 pages) |
8 August 2016 | Satisfaction of charge 5 in full (4 pages) |
8 August 2016 | Satisfaction of charge 4 in full (4 pages) |
8 August 2016 | Satisfaction of charge 034046390008 in full (4 pages) |
8 August 2016 | Satisfaction of charge 2 in full (4 pages) |
8 August 2016 | Satisfaction of charge 2 in full (4 pages) |
8 August 2016 | Satisfaction of charge 7 in full (4 pages) |
8 August 2016 | Satisfaction of charge 3 in full (4 pages) |
8 August 2016 | Satisfaction of charge 3 in full (4 pages) |
8 August 2016 | Satisfaction of charge 1 in full (4 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 September 2015 | Registration of charge 034046390008, created on 26 August 2015
|
11 September 2015 | Registration of charge 034046390008, created on 26 August 2015
|
6 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
19 February 2013 | Appointment of Mr Charles Desmond Kyrle Reid as a director (2 pages) |
19 February 2013 | Termination of appointment of Simon Wannop as a director (1 page) |
19 February 2013 | Appointment of Mr Peter George Raftery as a director (2 pages) |
19 February 2013 | Termination of appointment of David Crockford as a director (1 page) |
19 February 2013 | Termination of appointment of Andrew Whalley as a director (1 page) |
19 February 2013 | Termination of appointment of Simon Wannop as a director (1 page) |
19 February 2013 | Termination of appointment of Andrew Whalley as a director (1 page) |
19 February 2013 | Termination of appointment of David Crockford as a director (1 page) |
19 February 2013 | Appointment of Mr Charles Desmond Kyrle Reid as a director (2 pages) |
19 February 2013 | Appointment of Mr Peter George Raftery as a director (2 pages) |
19 February 2013 | Termination of appointment of David Crockford as a secretary (1 page) |
19 February 2013 | Termination of appointment of Neil Harris as a director (1 page) |
19 February 2013 | Termination of appointment of David Crockford as a secretary (1 page) |
19 February 2013 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 19 February 2013 (1 page) |
19 February 2013 | Termination of appointment of Neil Harris as a director (1 page) |
19 February 2013 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 19 February 2013 (1 page) |
18 February 2013 | Certificate of fact - name correction from sanction hill LIMITED to sancton hill LIMITED (1 page) |
18 February 2013 | Certificate of fact - name correction from sanction hill LIMITED to sancton hill LIMITED (1 page) |
13 February 2013 | Company name changed reg sancton hill LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Change of name notice (2 pages) |
13 February 2013 | Change of name notice (2 pages) |
13 February 2013 | Company name changed reg sancton hill LIMITED\certificate issued on 13/02/13
|
1 February 2013 | Duplicate mortgage certificatecharge no:6 (9 pages) |
1 February 2013 | Duplicate mortgage certificatecharge no:6 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 (30 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 (30 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
14 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Memorandum and Articles of Association (7 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Memorandum and Articles of Association (7 pages) |
15 May 2012 | Appointment of Mr Simon Thomas Wannop as a director (2 pages) |
15 May 2012 | Appointment of Mr Simon Thomas Wannop as a director (2 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
29 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 August 2011 | Memorandum and Articles of Association (7 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Memorandum and Articles of Association (7 pages) |
26 August 2011 | Resolutions
|
23 August 2011 | Appointment of Mr Neil Tracey Harris as a director (2 pages) |
23 August 2011 | Appointment of Mr Neil Tracey Harris as a director (2 pages) |
4 March 2011 | Change of name notice (2 pages) |
4 March 2011 | Change of name notice (2 pages) |
4 March 2011 | Company name changed reg windpower LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Company name changed reg windpower LIMITED\certificate issued on 04/03/11
|
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 October 2010 | Company name changed eastgate capital LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Company name changed eastgate capital LIMITED\certificate issued on 22/10/10
|
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Andrew Nicholas Whalley on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew Nicholas Whalley on 30 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
7 July 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from eastgate court high street guildford surrey GU1 3DE (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from eastgate court high street guildford surrey GU1 3DE (1 page) |
23 April 2009 | Director and secretary appointed david crockford (1 page) |
23 April 2009 | Appointment terminated director and secretary neil macpherson (2 pages) |
23 April 2009 | Appointment terminated director and secretary neil macpherson (2 pages) |
23 April 2009 | Appointment terminated director michael o'shea (1 page) |
23 April 2009 | Director appointed andrew whalley (1 page) |
23 April 2009 | Director appointed andrew whalley (1 page) |
23 April 2009 | Appointment terminated director michael o'shea (1 page) |
23 April 2009 | Director and secretary appointed david crockford (1 page) |
31 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
1 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (8 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (8 pages) |
18 October 2005 | Full accounts made up to 30 September 2004 (8 pages) |
18 October 2005 | Full accounts made up to 30 September 2004 (8 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
5 February 2004 | Company name changed premier administration services LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed premier administration services LIMITED\certificate issued on 05/02/04 (2 pages) |
1 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
22 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
22 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
29 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: premier house 25-27 chertsey street guildford surrey GU1 4HG (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: premier house 25-27 chertsey street guildford surrey GU1 4HG (1 page) |
12 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
12 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 September 2000 | Return made up to 17/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 17/07/00; full list of members (7 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 September 1999 (8 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 September 1999 (8 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Return made up to 17/07/99; no change of members (6 pages) |
14 September 1999 | Return made up to 17/07/99; no change of members (6 pages) |
22 March 1999 | Company name changed fleethope LIMITED\certificate issued on 23/03/99 (2 pages) |
22 March 1999 | Company name changed fleethope LIMITED\certificate issued on 23/03/99 (2 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
17 August 1998 | Return made up to 17/07/98; full list of members
|
17 August 1998 | Return made up to 17/07/98; full list of members
|
2 November 1997 | New secretary appointed;new director appointed (3 pages) |
2 November 1997 | New secretary appointed;new director appointed (3 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New director appointed (3 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (3 pages) |
17 July 1997 | Incorporation (9 pages) |
17 July 1997 | Incorporation (9 pages) |